Entity Name: | MOTT MACDONALD USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Apr 2016 (9 years ago) |
Document Number: | M12000005171 |
FEI/EIN Number |
043563816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Station Drive, WESTWOOD, MA, 02090, US |
Mail Address: | 101 Station Drive, WESTWOOD, MA, 02090, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Velasquez J. C | Treasurer | 12647 Alcosta Boulevard,, San Ramon, CA, 94583 |
Orlin Robert K | Secretary | 101 Station Drive, WESTWOOD, MA, 02090 |
Davis Andrew R | Asst | 101 Station Drive, WESTWOOD, MA, 02090 |
Williams Anthony S | Asst | 101 Station Drive, WESTWOOD, MA, 02090 |
White David P | Asst | 12647 Alcosta Boulevard, San Ramon, CA, 94583 |
Isola Michael C | President | 101 Station Drive, WESTWOOD, MA, 02090 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 101 Station Drive, Suite 130, Westwood, MA 02090 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 101 Station Drive, Suite 130, Westwood, MA 02090 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 101 Station Drive, Suite 130, WESTWOOD, MA 02090 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 101 Station Drive, Suite 130, WESTWOOD, MA 02090 | - |
LC NAME CHANGE | 2016-04-21 | MOTT MACDONALD USA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-27 |
LC Name Change | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State